Zoe Orford Limited LIVERPOOL


Zoe Orford Limited is a private limited company situated at Muskers Building 2Nd Floor, 1 Stanley Street, Liverpool L1 6AA. Its total net worth is valued to be 131220 pounds, while the fixed assets the company owns come to 268441 pounds. Incorporated on 2001-08-31, this 22-year-old company is run by 2 directors and 1 secretary.
Director David A., appointed on 01 May 2005. Director Eleftherios E., appointed on 31 August 2001.
Moving on to secretaries, we can name: Aneil S., appointed on 31 August 2001.
The company is officially categorised as "licensed restaurants" (Standard Industrial Classification: 56101).
The latest confirmation statement was sent on 2023-08-12 and the date for the following filing is 2024-08-26. What is more, the annual accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Zoe Orford Limited Address / Contact

Office Address Muskers Building 2nd Floor
Office Address2 1 Stanley Street
Town Liverpool
Post code L1 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04279779
Date of Incorporation Fri, 31st Aug 2001
Industry Licensed restaurants
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

David A.

Position: Director

Appointed: 01 May 2005

Aneil S.

Position: Secretary

Appointed: 31 August 2001

Eleftherios E.

Position: Director

Appointed: 31 August 2001

Christine A.

Position: Nominee Director

Appointed: 31 August 2001

Resigned: 31 August 2001

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 2001

Resigned: 31 August 2001

Eleftherios E.

Position: Secretary

Appointed: 31 August 2001

Resigned: 31 August 2001

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Zoe Group Limited from Liverpool, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Zoe Group Limited

Muskers Building 1 Stanley Street, Liverpool, L1 6AA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered United Kingdom'S Registrar Of Companies
Registration number 03562496
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth131 220-45 188-55 824-87 487-73 300-25 405       
Balance Sheet
Cash Bank On Hand      11 555 478722366360 
Current Assets3 12716518851 1742 54572 64364 46663 70554 60556 73961 93652 164
Debtors1118851 1742 54561 08864 46663 22753 88356 37361 57652 164
Net Assets Liabilities     -44 116-65 630-58 590-60 409-56 975-63 101-65 153-85 964
Other Debtors         -110-80  
Property Plant Equipment     301 1318 8066 9485 44019 58114 5619 7074 853
Cash Bank In Hand3 126 650          
Net Assets Liabilities Including Pension Asset Liability131 220-45 188-55 824-87 487-73 300-25 405       
Tangible Fixed Assets268 441251 374249 662227 024261 326301 131       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve-114 676-125 143-135 779-142 442-159 569-153 967       
Shareholder Funds131 220-45 188-55 824-87 487-73 300-25 405       
Other
Accumulated Depreciation Impairment Property Plant Equipment     101 952103 818105 218106 268107 302110 005112 709115 413
Additions Other Than Through Business Combinations Property Plant Equipment         8 700   
Amounts Owed By Group Undertakings Participating Interests     155 76454 56452 16452 16452 16452 16452 164
Amounts Owed To Group Undertakings Participating Interests     141 276116 684117 684117 840125 097125 097131 093142 450
Bank Overdrafts     85 860 66     
Creditors     248 797147 079130 004129 554130 275133 815136 748142 981
Deferred Tax Asset Debtors      153231308    
Increase From Depreciation Charge For Year Property Plant Equipment      1 8661 4001 0501 0342 7032 7042 704
Net Current Assets Liabilities-137 221-199 354-210 690-223 190-246 962-246 252-74 436-65 538-65 849-75 670-77 076-74 812-90 817
Other Creditors     17 50012 43612 25411 7145 0568 5965 563533
Other Disposals Property Plant Equipment      290 000      
Property Plant Equipment Gross Cost     403 083112 624112 166111 708126 883124 566122 416120 266
Provisions For Liabilities Balance Sheet Subtotal     18 711   88658648 
Taxation Social Security Payable      17 959    377 
Total Assets Less Current Liabilities131 22052 02038 9723 83414 36454 879-65 630 -60 409-56 089-62 515-65 105-85 964
Total Increase Decrease From Revaluations Property Plant Equipment      -459-458-4586 475-2 317-2 150-2 150
Trade Creditors Trade Payables     4 161   122122-285-2
Trade Debtors Trade Receivables     2 5445 1719 67110 7551 8294 2899 412 
Creditors Due After One Year 97 20894 79691 32187 66480 284       
Creditors Due Within One Year140 348199 355211 341224 075248 136248 797       
Fixed Assets268 441251 374249 662227 024261 326301 131       
Number Shares Allotted 11111       
Par Value Share 11111       
Revaluation Reserve245 89579 95479 95454 95486 268128 561       
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions 153 4841 7464 955165 820        
Tangible Fixed Assets Cost Or Valuation354 596342 139343 885323 840360 790403 083       
Tangible Fixed Assets Depreciation86 15590 76594 22396 81699 464101 952       
Tangible Fixed Assets Depreciation Charged In Period 4 6103 4582 5932 6482 488       
Tangible Fixed Assets Disposals    160 185        
Tangible Fixed Assets Increase Decrease From Revaluations -165 941 -25 00031 31542 293       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 23rd, February 2024
Free Download (6 pages)

Company search

Advertisements